NEWINCCO 1386 LIMITED

UK Gazette Notices

10 August 2021
Roads & highways ROAD RESTRICTIONS OXFORDSHIRE COUNTY COUNCIL ROAD TRAFFIC REGULATION ACT 1984 – SECTION 14(1) & (7) NOTICE OF TEMPORARY TRAFFIC ORDER OXFORD, MANSFIELD ROAD TEMPORARY PARKING BAY SUSPENSION DATE OF ORDER: 31 AUGUST 2021 COMING INTO FORCE: 3 SEPTEMBER 2021 This Order is being introduced to allow access for large HGV vehicles into a building site which is anticipated to be completed 3 April 2023. This is a 24 hour parking bay suspension. The effect of the Order is to temporarily suspend the 4 parking bays in Mansfield Road, on the west side north of the junction with Savile Road. Appropriate traffic signs will be displayed to indicate when the measures are in force. Exceptions are included for emergency service vehicles and for the purpose of the works. This Order will remain in force for a maximum period of 18 months or until the works have been completed whichever is the sooner. The relevant parts of the Oxfordshire County Council (Oxford City) (Designation and Regulation of Pay and Display Parking) Order 2017 (as amended) will be temporarily suspended for the duration of the works. PARLIAMENT ASSEMBLIES & GOVERNMENT The Council is satisfied that due to the nature of the Works this order shall remain in force until the Works have been completed or the order is revoked, whichever is the earlier (Ref. T9177/AC) Traffic Regulations Team for the Director for Infrastructure Delivery, County Hall, Oxford OX1 1ND. 0345 310 1111 PARLIAMENT ASSEMBLIES & GOVERNMENT OTHER NOTICES IN THE HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN BIRMINGHAM INSOLVENCY AND COMPANIES LIST (CHD) CASE NUMBER: CR-2021-BHM-000201 BLOCK TRANSFER OF INSOLVENCY CASES Notice is hereby given that, by an Order of His Honour Judge Worster dated 2 August 2021, Paul David Masters (IP number 8262) (‘the Outgoing Office-holder’) was removed as Office Holder in the cases listed in the Schedules below and David Griffiths (IP number 22930) and Joph Young (IP number 20290) of Leonard Curtis Recovery Limited, 3rd Floor, Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP (‘the Replacement Office-holders’) were appointed as Office-holders in his place as specified below. All removals and replacement appointments were made with immediate effect. Joint appointments Where the cases referred to in the Schedules are joint appointments, any act required or authorised under any enactment to be done by joint appointees may be done by all or any one or more of the persons at the time being holding office. No functions are required to be undertaken by joint appointees acting together and no functions are specifically the responsibility of either joint appointee. Notification The creditors, and in the case of members’ voluntary liquidations, the members, in each of the Block Transfer Cases listed in the Schedules be notified of this order solely by advertisement published in the London Gazette within 28 days of the date of this order (‘the Advertisement’). Any creditor, or in the case of any members’ voluntary liquidation, any member, in respect of any of the companies or persons listed in the Schedules who has an objection to this order shall have 28 days from the date of the Advertisement (as required at the paragraph above) to apply to court to set-aside or vary the terms of this order. Such application shall not affect the transfer of the Block Transfer Cases listed in the Schedules until further or other order by the court. The Replacement Office-holders shall notify the Secretary of State and, in the case of companies, the Registrar of Companies in respect of the relevant insolvency proceedings listed in the Schedules of the terms of this order as soon as reasonably practicable. The Outgoing Office-holder shall file a copy of this order with each of the courts listed in the Schedules. The Outgoing Office-holder shall receive his release and be discharged from liability as liquidator, administrator and trustee (as specified in the Schedules) 28 days after the Advertisement save that such release may be subject to further order in the event of an application by any creditor or member to set aside or vary the terms of the Order. Pursuant to rules 18.6, 18.7 and 18.8 of the Insolvency Rules 2016, and in respect of the Block Transfer Cases listed in the Schedules, the time by which progress reports are required to be delivered by any office-holder of the Block Transfer Cases shall be unaffected by the change in office-holder. The Replacement Office-holders have liberty to apply to Court to amend this order to include any appointments held by the Outgoing Office-holder which have been inadvertently omitted from this Application. David Griffiths appointed in relation to: SCHEDULE A1 Administrations Matter Name Company Number ATL Logistics Limited 09844865 High Court of Justice, Business and Property Courts in Leeds, Insolvency and Companies List (CR-2020-LDS-000204) SCHEDULES B1 & B3 Creditors' Voluntary Liquidation Matter Name Company Number Jeff & Clio Enterprises Limited 05804085 Orb Logistics Limited 06788268 Mycott Manufacturing LLP OC309921 Raymar Industries Limited 06867994 Matter Name Company Number TDG Recycled Plastics Limited 05033241 Medway Fuels Limited 07157144 William A. Lewis Engineering Limited Roberta Watts Ltd 07857988 FEI (Midlands) Limited 08355515 Hunann Limited 00580096 Rossiter and Associates Limited 06523495 Jacobs & Field Limited 06974534 Aspire Style Limited 05193997 Promold International Limited 05156951 F.I.S. Loveday Limited 01163199 MAP Concrete Pumping Limited 07406598 Amberleigh Care Home Ltd 08874734 Cottage Blind Contracts Limited 08166174 Green Energy Geothermal International Limited Green Energy Geothermal UK Limited Evans & Reid Alloys Limited 00380092 H. & J. Transport Limited 01960245 J M Tyres Limited 05055437 Robert W Harris Engineering Limited MGSB Ltd 10094000 Ashfield Screen Printing Limited 00559110 Ashfield Screen Print Holdings Ltd Adray Plastics Limited 04199206 CG Kitchens & Bedrooms Ltd T/A Cedargreen Pharma Advisory Limited 11400851 European CNC Turned Parts Limited Lucky Dairy Limited 05988121 One Health Medical Holdings Limited TW Composting Limited 10001801 Beacham Whitehead Holdings Limited Newincco 1382 Limited 09760761 Newincco 1386 Limited 09759503 Access Staff Ltd 08197267 Scoff and Quaff (Holdings) Limited Chung Ying Central Limited 08743978 Bio Composting Limited 10609462 Krebs Composting Limited 10611388 Dynamic Aero Services Ltd 07905006 Hiflyre Limited 07510568 M C Steel Structures Limited 05971142 Tettenhall Tots Day Nursery Ltd 07143437 WT Property Services Limited 04896565 One Health Medical Cosmetic Limited Aire Re Limited 10183837 S Walker Transport Limited 04265074 Focus Technical Limited 04677286 Newhall Dent Limited 07591110 The Flame Lily Flexible Staffing Limited SCHEDULE C1 Members' Voluntary Liquidations Matter Name Company Number D.G.Lewis Estates Holdings Limited SCHEDULE D1 OTHER NOTICES Partnership Voluntary Arrangements Matter Name Company Number Gregsons Solicitors N/A High Court of Justice, The Business and Property Courts in Birmingham, Insolvency and Companies List (8404 of 2011) Walters and Plaskitt Solicitors N/A High Court of Justice, The Business and Property Courts in Birmingham, Insolvency and Companies List (8631 of 2013) SCHEDULE E1 Individual Voluntary Arrangements Individual Name Number Norman Michael Draper N/A SCHEDULE F1 Bankrupties Individual Name Number Mark Rajesh Tangri N/A Birmingham County Court (295 of 2012) William James Furber N/A High Court of Justice, Birmingham District Registry (474 of 2014) Joph Young appointed in relation to: SCHEDULE A2 Administrations Matter Name Company Number ARC Vehicle Limited 10702899 High Court of Justice, Business and Property Courts in Birmingham, Insolvency and Companies List (CR-2019-BHM-000729) SCHEDULE B2 Creditors' Voluntary Liquidation Matter Name Company Number Tastemay Limited 01575670 Amos Aftercare Moving on Scheme Limited Allen-Martin Conservation Ltd 01800086 JJM Machining Services Limited 05398343 SKE Building Projects Limited 09417640 COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. OTHER NOTICES Corporate insolvency NOTICES OF DIVIDENDS

1 October 2020
NEWINCCO 1386 LIMITED (Company Number 09759503) Registered office: Milton Chambers, 19 Milton Street, Nottingham, NG1 3EU Principal trading address: N/A Notice is hereby given that the following resolutions were passed on 23 September 2020 as a special resolution and an ordinary resolution respectively: "That the Company be and is hereby wound up voluntarily and that Conrad Beighton (IP No. 9556) and Paul Masters (IP No. 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up of the Company." Further details contact: The Joint Liquidators, Tel: 0121 200 2111. Alternative contact: Richard Lloyd. Nicholas White, Director 28 September 2020 Ag WG61892

1 October 2020
Name of Company: NEWINCCO 1386 LIMITED Company Number: 09759503 Nature of Business: Activities of head offices Registered office: Milton Chambers, 19 Milton Street, Nottingham, NG1 3EU Type of Liquidation: Creditors Date of Appointment: 23 September 2020 Liquidator's name and address: Conrad Beighton (IP No. 9556) and Paul Masters (IP No. 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB By whom Appointed: Members and Creditors Ag WG61892


More Company Information